Background WavePink WaveYellow Wave

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED (01849261)

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED (01849261) is an active UK company. incorporated on 19 September 1984. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED has been registered for 41 years. Current directors include ARPINO-JAMES, Maxine, GOLDING BARRETT, Rachel Jane, HUNT, Gareth and 1 others.

Company Number
01849261
Status
active
Type
ltd
Incorporated
19 September 1984
Age
41 years
Address
Woodlands Grange Woodlands Lane, Bristol, BS32 4JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARPINO-JAMES, Maxine, GOLDING BARRETT, Rachel Jane, HUNT, Gareth, JOHNSTONE, Mark Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED is an active company incorporated on 19 September 1984 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01849261

LTD Company

Age

41 Years

Incorporated 19 September 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Woodlands Grange Woodlands Lane Bradley Stoke Bristol, BS32 4JY,

Previous Addresses

91/93 Alma Road Clifton Bristol BS8 2DP
From: 4 October 2010To: 14 July 2016
26 Minster View Warminster Wiltshire BA12 8TD
From: 19 September 1984To: 4 October 2010
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Jan 20
Director Left
Apr 25
Director Joined
May 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GOLDING BARRETT, Rachel

Active
Woodlands Lane, BristolBS32 4JY
Secretary
Appointed 12 Jan 2014

ARPINO-JAMES, Maxine

Active
Hampton Park, BristolBS6 6LG
Born December 1996
Director
Appointed 22 Apr 2025

GOLDING BARRETT, Rachel Jane

Active
Woodlands Lane, BristolBS32 4JY
Born May 1977
Director
Appointed 07 Jul 2011

HUNT, Gareth

Active
Woodlands Lane, BristolBS32 4JY
Born January 1975
Director
Appointed 12 Jan 1999

JOHNSTONE, Mark Andrew

Active
Green Pastures Road, BristolBS48 1ND
Born December 1981
Director
Appointed 21 Oct 2014

DOWDING, Claire Victoria, Dr

Resigned
Alma Road, BristolBS8 2DP
Secretary
Appointed 09 Jul 2011
Resigned 12 Jan 2014

GARDINER, Suzanne

Resigned
Top Flat 3 Hampton Park, BristolBS6 6LG
Secretary
Appointed N/A
Resigned 05 Jul 1993

HOWARTH, Susan

Resigned
Gff 3 Hampton Park, BristolBS6 6LG
Secretary
Appointed 05 Jul 1993
Resigned 06 Dec 2000

WALKER, Jean

Resigned
Alma Road, BristolBS8 2DP
Secretary
Appointed 06 Dec 2000
Resigned 09 Jul 2011

BLOOR, Ceridwen

Resigned
33 Ambrose Road, BristolBS8 4RJ
Born February 1954
Director
Appointed 20 Oct 2003
Resigned 04 Aug 2006

BROCKINGTON, David Payne

Resigned
33 Ambrose Road, BristolBS8 4RJ
Born April 1947
Director
Appointed 20 Oct 2003
Resigned 04 Aug 2006

CARR, Stephen John

Resigned
6 Clyde Mews, BristolBS6 6QW
Born August 1956
Director
Appointed 14 Sept 1999
Resigned 31 Jul 2001

COLLINS, Mark

Resigned
27 Lindsey Close, BristolBS20 8RR
Born March 1961
Director
Appointed 18 Jan 2000
Resigned 25 Jan 2010

DAVIES, Nick

Resigned
Rue Orb St Puy, Valence-Sur-Baise32310
Born July 1948
Director
Appointed N/A
Resigned 12 Jan 1999

DOWDING, Claire, Dr

Resigned
Alma Road, BristolBS8 2DP
Born April 1982
Director
Appointed 25 Jan 2010
Resigned 17 Jan 2014

GARDINER, Suzanne

Resigned
Top Flat 3 Hampton Park, BristolBS6 6LG
Born October 1960
Director
Appointed N/A
Resigned 05 Jul 1993

GRIFFITHS, Rosemary Margaret

Resigned
3a Hampton Park, BristolBS6 6LG
Born April 1980
Director
Appointed 18 Jan 2014
Resigned 11 Dec 2015

HIBBERD, Alasdair Richard

Resigned
Hampton Park, BristolBS6 6LG
Born March 1984
Director
Appointed 11 Dec 2015
Resigned 15 Apr 2025

HOWARTH, Su

Resigned
Ground Floor Flat, BristolBS6 6LG
Born February 1952
Director
Appointed 01 Aug 2001
Resigned 20 Oct 2003

HOWARTH, Susan

Resigned
Gff 3 Hampton Park, BristolBS6 6LG
Born February 1952
Director
Appointed N/A
Resigned 06 Dec 2000

HOWE, Josh

Resigned
Alma Road, BristolBS8 2DP
Born June 1983
Director
Appointed 25 Jan 2010
Resigned 17 Jan 2014

MARTIN, Lucinda

Resigned
Rusden Cottage 63 Bloomsbury Road, BathBA2 2AW
Born November 1962
Director
Appointed N/A
Resigned 14 Sept 1999

PLESSIER, David

Resigned
4 Cecil Road, BristolBS8 3HR
Born June 1967
Director
Appointed N/A
Resigned 18 Jan 2000

PLESSIER, Katherine

Resigned
4 Cecil Road, BristolBS8 3HR
Born May 1958
Director
Appointed N/A
Resigned 18 Jan 2000

WALKER, Jean

Resigned
Beaulieu Road, BournemouthBH4 8HY
Born January 1956
Director
Appointed 06 Dec 2000
Resigned 09 Jul 2011

WALKER COUSINS, Joseph

Resigned
Alma Road, BristolBS8 2DP
Born December 1978
Director
Appointed 04 Aug 2006
Resigned 21 Oct 2014

Persons with significant control

2

Mrs Rachel Jane Golding Barrett

Active
Sopworth, ChippenhamSN14 6PS
Born May 1977

Nature of Control

Right to appoint and remove directors
Notified 11 Jan 2020

Miss Rachel Jane Miller

Active
Woodlands Lane, BristolBS32 4JY
Born May 1977

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2019
CH03Change of Secretary Details
Change Person Director Company
16 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 January 2014
TM01Termination of Director
Termination Director Company With Name
19 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
8 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
16 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Resolution
4 February 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
25 August 1992
363b363b
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
22 November 1988
288288
Legacy
22 November 1988
288288
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
11 March 1987
288288
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Legacy
21 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363